PROMAR STUDIES LIMITED

PROMAR STUDIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROMAR STUDIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00611777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROMAR STUDIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROMAR STUDIES LIMITED located?

    Registered Office Address
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROMAR STUDIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROMAR INTERNATIONAL LIMITEDMay 18, 1998May 18, 1998
    PRODUCE STUDIES GROUP (1996) LIMITEDDec 15, 1997Dec 15, 1997
    PRODUCE STUDIES GROUP LIMITEDAug 06, 1992Aug 06, 1992
    PSL LIMITEDDec 24, 1986Dec 24, 1986
    PRODUCE STUDIES LIMITEDSep 25, 1958Sep 25, 1958

    What are the latest accounts for PROMAR STUDIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for PROMAR STUDIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROMAR STUDIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 1
    SH01

    Appointment of Miss Cara Crichton as a secretary

    1 pagesAP03

    Termination of appointment of Ian Farrelly as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem account 14/06/2013
    RES13

    Statement of capital on Jun 21, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of John Worby as a director

    1 pagesTM01

    Appointment of Mr Stephen David Wilson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Oct 19, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Karim Bitar as a director

    2 pagesAP01

    Termination of appointment of Richard Wood as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Oct 19, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Appointment of Mr Denis Noonan as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Oct 19, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Graham Worby on Oct 01, 2009

    2 pagesCH01

    Who are the officers of PROMAR STUDIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRICHTON, Cara
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    182348320001
    BITAR, Karim
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomAmerican162877990001
    NOONAN, Denis
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomIrish151549430001
    WILSON, Stephen David
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United Kingdom
    EnglandBritish80682720001
    ANDREWS, Ernest Gordon
    14 Priorsfield
    SN8 4AQ Marlborough
    Wiltshire
    Secretary
    14 Priorsfield
    SN8 4AQ Marlborough
    Wiltshire
    British5588080001
    FAIRALL, Lawrence David
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Secretary
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British41072230001
    FARRELLY, Ian Brian
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    British71425280002
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Secretary
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    British75404160001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Secretary
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    VICKERS, Christopher John
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    Secretary
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    British86434440001
    WILLIAMS, Heather Ann
    The Old Post Office
    Brimpton
    RG7 4TE Reading
    Berkshire
    Secretary
    The Old Post Office
    Brimpton
    RG7 4TE Reading
    Berkshire
    British65204540001
    ACTON, Thomas Philip
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    Director
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    United KingdomBritish25658700001
    ANDREWS, Ernest Gordon
    14 Priorsfield
    SN8 4AQ Marlborough
    Wiltshire
    Director
    14 Priorsfield
    SN8 4AQ Marlborough
    Wiltshire
    British5588080001
    BIGGS, Howard Walter
    Fairways
    Jackass Lane
    BR2 6AN Keston
    Kent
    Director
    Fairways
    Jackass Lane
    BR2 6AN Keston
    Kent
    British16420980002
    BINNEY, Roger
    Tree Tops Lower Road
    Edington
    BA13 4QW Westbury
    Wiltshire
    Director
    Tree Tops Lower Road
    Edington
    BA13 4QW Westbury
    Wiltshire
    British17089170001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    CORBETT, David John
    Beeches
    Newtown Common
    RG20 9DD Newbury
    Berkshire
    Director
    Beeches
    Newtown Common
    RG20 9DD Newbury
    Berkshire
    British5588100002
    HOUGHTON, Antony Mark
    Hosanna
    Woody Farm Lane East Hendred
    OX12 8JA Wantage
    Oxfordshire
    Director
    Hosanna
    Woody Farm Lane East Hendred
    OX12 8JA Wantage
    Oxfordshire
    British69923710002
    JONES, John Brent
    Primrose Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    Director
    Primrose Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    United KingdomBritish17089190001
    JONES, Stephen Falconer
    Old Yew Tree Cottage
    Hatt Common Ball Hill
    RG15 0NQ Newbury
    Berkshire
    Director
    Old Yew Tree Cottage
    Hatt Common Ball Hill
    RG15 0NQ Newbury
    Berkshire
    British17089200001
    PICKARD, David Hugh, Professor
    Greystone Lodge
    Potterspury
    NN12 6QP Towcester
    Northants
    Director
    Greystone Lodge
    Potterspury
    NN12 6QP Towcester
    Northants
    British13934150001
    PROUT, Valerie Ann
    Orchard House
    Ham
    SN8 3QR Marlborough
    Wiltshire
    Director
    Orchard House
    Ham
    SN8 3QR Marlborough
    Wiltshire
    British36660660001
    ROLLER, Michael Roy David
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    Director
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    British59319870004
    STREET, Peter Ronald, Doctor
    Rockford Green Cottage
    Rockford
    BH24 3NA Ringwood
    Hampshire
    Director
    Rockford Green Cottage
    Rockford
    BH24 3NA Ringwood
    Hampshire
    British19554470003
    TELFORD BEASLEY, John
    3 Monmouth Square
    SO22 4HY Winchester
    Hampshire
    Director
    3 Monmouth Square
    SO22 4HY Winchester
    Hampshire
    British10640240001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    WILLIAMS, Heather Ann
    The Old Post Office
    Brimpton
    RG7 4TE Reading
    Berkshire
    Director
    The Old Post Office
    Brimpton
    RG7 4TE Reading
    Berkshire
    British65204540001
    WOOD, Richard Kenneth
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritish102208990001
    WORBY, John Graham
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United KingdomBritish137236910001
    YOUNG, Nicholas Andrew
    79 Roper Road
    CT2 7RS Canterbury
    Kent
    Director
    79 Roper Road
    CT2 7RS Canterbury
    Kent
    British14895190002

    Does PROMAR STUDIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 15, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the foreign companies (as defined) or any of them to the chargee as security trustee for the beneficiaries (as defined) (the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Oct 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Oct 16, 1992
    Delivered On Oct 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 8TH august 1983
    Short particulars
    Fixed charge on all goodwill and uncalled capital patents and patent applications.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 27, 1992Registration of a charge (395)
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 08, 1983
    Delivered On Aug 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 12, 1983Registration of a charge
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 10, 1979
    Delivered On Jan 15, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 15, 1979Registration of a charge
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0